Advanced company searchLink opens in new window

STIRLING MAINTENANCE SERVICES LIMITED

Company number 03666463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 1 September 2022
02 Oct 2021 AA Audited abridged accounts made up to 28 February 2021
22 Sep 2021 LIQ01 Declaration of solvency
13 Sep 2021 AD01 Registered office address changed from 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 13 September 2021
13 Sep 2021 600 Appointment of a voluntary liquidator
13 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-02
03 Sep 2021 MR04 Satisfaction of charge 036664630001 in full
25 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 28 February 2021
24 Feb 2021 PSC02 Notification of Mandata Solutions Limited as a person with significant control on 23 February 2021
24 Feb 2021 PSC07 Cessation of Stirling Solutions Limited as a person with significant control on 23 February 2021
02 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 AD01 Registered office address changed from 8 Bakewell Street Coalville Leicestershire LE67 3BA to 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS on 6 January 2021
04 Jan 2021 AP01 Appointment of Mr Christian Alexander Rigg as a director on 22 December 2020
04 Jan 2021 AP01 Appointment of Mr Michael James Tagg as a director on 22 December 2020
04 Jan 2021 TM01 Termination of appointment of Anis Razak as a director on 22 December 2020
04 Jan 2021 TM01 Termination of appointment of Philip Alan Hall as a director on 22 December 2020
04 Jan 2021 TM01 Termination of appointment of Victor Kevin Ball as a director on 22 December 2020
30 Dec 2020 MR01 Registration of charge 036664630001, created on 22 December 2020
17 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
10 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Dec 2019 PSC02 Notification of Stirling Solutions Limited as a person with significant control on 6 April 2016
13 Dec 2019 PSC07 Cessation of Victor Kevin Ball as a person with significant control on 1 July 2016